- Company Overview for WICKHAM COURT MANAGEMENT LIMITED (06402712)
- Filing history for WICKHAM COURT MANAGEMENT LIMITED (06402712)
- People for WICKHAM COURT MANAGEMENT LIMITED (06402712)
- More for WICKHAM COURT MANAGEMENT LIMITED (06402712)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2019 | AA | Micro company accounts made up to 30 March 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
19 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
26 Sep 2018 | AA | Micro company accounts made up to 30 March 2018 | |
13 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
29 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
13 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
22 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 22 January 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
25 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
30 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
23 Oct 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Feb 2012 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England on 9 February 2012 | |
09 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 9 February 2012 | |
19 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
19 Sep 2011 | CH01 | Director's details changed for Andrew Charles Yates on 19 September 2011 | |
19 Sep 2011 | CH01 | Director's details changed for Andrew Charles Yates on 19 September 2011 | |
19 Sep 2011 | CH01 | Director's details changed for Mrs Rosemary Bolton on 19 September 2011 |